Moa Signcrafts Limited was incorporated on 19 Mar 1993 and issued a New Zealand Business Number of 9429038887895. This registered LTD company has been run by 5 directors: David Andrew Scott - an active director whose contract started on 15 Jun 1994,
Grant David Holmes - an inactive director whose contract started on 15 Jun 1994 and was terminated on 26 Feb 2015,
Ian Vincent Mcarthur - an inactive director whose contract started on 15 Jun 1994 and was terminated on 18 Sep 2012,
Carolyn Ward Melville - an inactive director whose contract started on 19 Mar 1993 and was terminated on 06 Apr 1993,
Garth Osmond Melville - an inactive director whose contract started on 19 Mar 1993 and was terminated on 06 Apr 1993.
According to our data (updated on 16 Apr 2024), this company registered 5 addresess: 9 Mohuia Crescent, Elsdon, Porirua, 5022 (office address),
46 Buddle Road, Trentham, Upper Hutt, 5018 (other address),
46 Buddle Road, Trentham, Upper Hutt, 5018 (shareregister address),
9 Mohuia Crescent, Elsdon, Porirua, 5022 (postal address) among others.
Up until 22 May 2018, Moa Signcrafts Limited had been using 9 Mohuia Crescent, Elsdon, Porirua as their registered address.
BizDb identified past names used by this company: from 19 Mar 1993 to 03 May 1993 they were called Parkwood Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Scott, Rita D (an individual) located at Waikanae, Waikanae postcode 5036.
Another group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Scott, David Andrew - located at Waikanae, Waikanae. Moa Signcrafts Limited was categorised as "Signwriting" (ANZSIC M692470).
Other active addresses
Address #4: 46 Buddle Road, Trentham, Upper Hutt, 5018 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 May 2020
Principal place of activity
9 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand
Previous addresses
Address #1: 9 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand
Registered & physical address used from 06 Mar 2018 to 22 May 2018
Address #2: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand
Registered & physical address used from 19 May 2016 to 06 Mar 2018
Address #3: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 22 May 2014 to 19 May 2016
Address #4: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Physical address used from 07 Apr 2014 to 19 May 2016
Address #5: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand
Registered address used from 07 Apr 2014 to 22 May 2014
Address #6: Accountants First Ltd, 22 Prosser Street, Porirua, 5024 New Zealand
Physical & registered address used from 31 May 2011 to 07 Apr 2014
Address #7: C/-porirua Chartered Accountants Ltd, Level 1, 22 Prosser Street, Porirua New Zealand
Registered & physical address used from 09 Jul 2004 to 31 May 2011
Address #8: 9 Mohuia Crescent, Elsdon, Porirua
Physical address used from 02 Aug 1999 to 09 Jul 2004
Address #9: 18 Gloaming Hill, Titahi Bay
Registered address used from 02 Aug 1999 to 09 Jul 2004
Address #10: 18 Gloaming Hill, Titahi Bay
Physical address used from 02 Aug 1999 to 02 Aug 1999
Address #11: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 10 May 1993 to 02 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Scott, Rita D |
Waikanae Waikanae 5036 New Zealand |
19 Mar 1993 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Scott, David Andrew |
Waikanae Waikanae 5036 New Zealand |
19 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcarthur, Diane M |
Linden |
19 Mar 1993 - 28 Sep 2012 |
Individual | Holmes, Grant David |
Titahi Bay Porirua 5022 New Zealand |
19 Mar 1993 - 26 Feb 2015 |
Individual | Mcarthur, Ian Vincent |
Linden |
19 Mar 1993 - 28 Sep 2012 |
David Andrew Scott - Director
Appointment date: 15 Jun 1994
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 11 May 2016
Grant David Holmes - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 26 Feb 2015
Address: Titahi Bay, 5022 New Zealand
Address used since 15 Jun 1994
Ian Vincent Mcarthur - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 18 Sep 2012
Address: Linden,
Address used since 15 Jun 1994
Carolyn Ward Melville - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 06 Apr 1993
Address: Johnsonville, Wellington,
Address used since 19 Mar 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 06 Apr 1993
Address: Johnsonville, Wellington,
Address used since 19 Mar 1993
Whittaker Bros Limited
24 Mohuia Crescent
J.h. Whittaker & Sons (aust) Limited
24 Mohuia Cres
J H Whittaker & Sons Limited
24 Mohuia Crescent
Wellington Windows And Doors Limited
5 Mohuia Crescent
Porirua Fresh Limited
14 Mohuia Crescent
Logical.it Services Limited
8 Mohuia Crescent
J&s Management Limited
16 Petrel Lane
Lundon Enterprise Limited
25 Gloucester Street
Ruby Rock-it Studio Limited
Level 2, 330 High Street
Signplus Design Limited
8 Panorama Grove
Signwise Wellington (2011) Limited
50 Mo Street
Tag Signs Limited
D M Lander